Search icon

NORTH SHORE WINDOW INC.

Headquarter

Company Details

Name: NORTH SHORE WINDOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (10 years ago)
Entity Number: 4852981
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, United States, 11980
Principal Address: 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAREN MCEVAY Chief Executive Officer 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, United States, 11980

Links between entities

Type:
Headquarter of
Company Number:
1277180
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
810685709
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-11-13 Address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2020-02-20 2024-11-13 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2020-02-20 2020-07-01 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2018-07-03 2020-02-20 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113003625 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200701000118 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
200220060205 2020-02-20 BIENNIAL STATEMENT 2019-11-01
180703002011 2018-07-03 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
180618006207 2018-06-18 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191677.50
Total Face Value Of Loan:
191677.50
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191900.00
Total Face Value Of Loan:
191900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191900
Current Approval Amount:
191900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193115.37
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191677.5
Current Approval Amount:
191677.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193079.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State